FITZROY PLACE GP 2 LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

08/08/248 August 2024 Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2023-12-31

View Document

18/05/2418 May 2024 Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

08/04/248 April 2024 Change of details for 2-10 Mortimer Street Gp Limited as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27

View Document

14/12/2314 December 2023 Appointment of Mr James Martyn Stevens as a director on 2023-12-13

View Document

01/09/231 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

11/10/2111 October 2021 Director's details changed for Mr Thomas Ashley Smithers on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Peter Adrian Ferrari on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Charles-Etienne Lawrence on 2021-10-11

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-12-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE BAKER

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM NO. 1 POULTRY LONDON EC2R 8EJ

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHNSTON GARDINER / 23/01/2017

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY DIEMER / 16/01/2017

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR CHARLES-ETIENNE LAWRENCE

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR PETER ADRIAN FERRARI

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR THOMAS ASHLEY SMITHERS

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR LUKE BAKER

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA ARNADOTTIR

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHANN REYNDAL

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUSCOMBE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR BJORG ARNARDOTTIR

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR DAVID ANTHONY DIEMER

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR RENOS BOOTH

View Document

24/06/1424 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/06/1424 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SAIL ADDRESS CHANGED FROM: 14 CORNHILL LONDON EC3V 3ND ENGLAND

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR RENOS PETER BOOTH

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOEL LINDSEY

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR MICHAEL CHARLES LUSCOMBE

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR JOEL MARK WOODLIFFE LINDSEY

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/06/1324 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 SAIL ADDRESS CREATED

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR NEIL JOHNSTON GARDINER

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS SHEPHERD

View Document

31/08/1231 August 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

15/06/1215 June 2012 ADOPT ARTICLES 08/06/2012

View Document

30/05/1230 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HAMZA ISMAIL LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company